This company is commonly known as Desertoak Limited. The company was founded 37 years ago and was given the registration number 02077583. The firm's registered office is in BRIAR CLOSE EVESHAM. You can find them at Units 7 & 8, Briar Close Business Park, Briar Close Evesham, Worcestershire. This company's SIC code is 43210 - Electrical installation.
Name | : | DESERTOAK LIMITED |
---|---|---|
Company Number | : | 02077583 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 7 & 8, Briar Close Business Park, Briar Close Evesham, Worcestershire, WR11 4JT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 7 & 8, Briar Close Business Park, Briar Close Evesham, WR11 4JT | Director | 07 January 2022 | Active |
23 The Heathers, Evesham, WR11 6PE | Secretary | - | Active |
The Slingit, Evesham Road, Broadway, WR12 7HU | Secretary | 29 February 1996 | Active |
The Old Stables, Colin Lane, Broadway, United Kingdom, WR12 7PB | Secretary | 01 September 1998 | Active |
29 Drysdale Close, Wickhamford, Evesham, WR11 7RZ | Director | 09 October 1991 | Active |
23 The Heathers, Evesham, WR11 6PE | Director | 23 June 1993 | Active |
Units 7 & 8, Briar Close Business Park, Briar Close Evesham, WR11 4JT | Director | 07 January 2022 | Active |
The Old Stables, Colin Lane, Broadway, United Kingdom, WR12 7PB | Director | - | Active |
Winters Cottage, 16 Leamington Road, Broadway, United Kingdom, WR12 7DZ | Director | 17 June 2008 | Active |
Brampton House 46 Broadway Road, Evesham, WR11 6BQ | Director | - | Active |
5 The Squires, Blackminster, Evesham, WR11 5XN | Director | 23 June 1993 | Active |
The Slinget, Evesham Road, Broadway, Evesham, WR12 7HU | Director | 01 June 1993 | Active |
Mr Darren Scott Dawson | ||
Notified on | : | 20 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Address | : | Units 7 & 8, Briar Close Evesham, WR11 4JT |
Nature of control | : |
|
James Barrymore Ditchfield | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Stables, Colin Lane, Broadway, United Kingdom, WR12 7PB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-16 | Officers | Termination director company with name termination date. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-25 | Officers | Termination director company with name termination date. | Download |
2022-05-25 | Officers | Termination secretary company with name termination date. | Download |
2022-02-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-07 | Officers | Change person director company with change date. | Download |
2022-02-07 | Officers | Change person secretary company with change date. | Download |
2022-01-17 | Officers | Appoint person director company with name date. | Download |
2022-01-17 | Officers | Appoint person director company with name date. | Download |
2021-12-23 | Officers | Termination director company with name termination date. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-02 | Accounts | Change account reference date company previous shortened. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.